Search icon

SCOTTIES TREE SERVICE INC.

Company Details

Name: SCOTTIES TREE SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Feb 2007 (18 years ago)
Entity Number: 3470976
ZIP code: 10309
County: Richmond
Place of Formation: New York
Principal Address: 4288 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309
Address: SCOTT MOSKOWITZ, 4288 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Contact Details

Phone +1 718-317-6762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SCOTT MOSKOWITZ, 4288 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Chief Executive Officer

Name Role Address
SCOTT MOSKOWITZ Chief Executive Officer 4288 ARTHUR KILL RD, STATEN ISLAND, NY, United States, 10309

Licenses

Number Status Type Date End date
1464257-DCA Inactive Business 2013-05-05 2017-02-28

History

Start date End date Type Value
2023-02-26 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-26 2023-02-26 Address 4288 ARTHUR KILL RD, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
2007-02-01 2023-02-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-02-01 2023-02-26 Address LINDA MOSKOWITZ, 62 CRANBERRY COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230226000016 2023-02-26 BIENNIAL STATEMENT 2023-02-01
220607001018 2022-06-07 BIENNIAL STATEMENT 2021-02-01
130522000303 2013-05-22 ANNULMENT OF DISSOLUTION 2013-05-22
DP-2057253 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
070201000529 2007-02-01 CERTIFICATE OF INCORPORATION 2007-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1939666 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee
1939485 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1247988 FINGERPRINT INVOICED 2013-05-08 75 Fingerprint Fee
1247990 TRUSTFUNDHIC INVOICED 2013-05-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1247991 LICENSE INVOICED 2013-05-06 100 Home Improvement Contractor License Fee
1247989 CNV_TFEE INVOICED 2013-05-06 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9828748110 2020-07-29 0202 PPP 4288 Arthur Kill Road, Staten Island, NY, 10309
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10309-0001
Project Congressional District NY-11
Number of Employees 4
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10079.44
Forgiveness Paid Date 2021-05-28

Date of last update: 11 Mar 2025

Sources: New York Secretary of State